Bessemer Way
Rotherham
S60 1FB
Director Name | Mr Nigel Frederick Senior |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
Secretary Name | Mr Nigel Frederick Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | adsprecision.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2347352 |
Telephone region | Sheffield |
Registered Address | Unit 1 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at £1 | Andrew David Senior 50.00% Ordinary |
---|---|
5 at £1 | Loretta Francis King 5.00% Ordinary |
5 at £1 | Olivia Megan Senior 5.00% Ordinary |
40 at £1 | Nigel Senior 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,249 |
Cash | £14,738 |
Current Liabilities | £680,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 November 2014 | Delivered on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 716 peniston road, sheffield S6 2DF and registered at hm land registry under title numbers SYK282853, SYK520996 and SYK581511. Outstanding |
5 November 2014 | Delivered on: 12 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 October 2010 | Delivered on: 14 October 2010 Satisfied on: 1 December 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of penistone road sheffield t/no:YWE66614 (part)a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
26 August 2005 | Delivered on: 10 September 2005 Satisfied on: 1 December 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 716 penistone road, sheffield t/no SYK282853, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2001 | Delivered on: 8 February 2001 Satisfied on: 1 December 2014 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 June 2019 | Satisfaction of charge 041329150004 in full (1 page) |
25 June 2019 | Satisfaction of charge 041329150005 in full (1 page) |
24 May 2019 | Registered office address changed from 716 Penistone Road Hillsborough Sheffield South Yorks S6 2DF to Unit 1 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 24 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
1 December 2014 | Satisfaction of charge 3 in full (2 pages) |
1 December 2014 | Satisfaction of charge 2 in full (2 pages) |
1 December 2014 | Satisfaction of charge 2 in full (2 pages) |
1 December 2014 | Satisfaction of charge 3 in full (2 pages) |
1 December 2014 | Satisfaction of charge 1 in full (2 pages) |
1 December 2014 | Satisfaction of charge 1 in full (2 pages) |
13 November 2014 | Registration of charge 041329150005, created on 12 November 2014 (7 pages) |
13 November 2014 | Registration of charge 041329150005, created on 12 November 2014 (7 pages) |
12 November 2014 | Registration of charge 041329150004, created on 5 November 2014 (5 pages) |
12 November 2014 | Registration of charge 041329150004, created on 5 November 2014 (5 pages) |
12 November 2014 | Registration of charge 041329150004, created on 5 November 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Andrew David Senior on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nigel Senior on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nigel Senior on 29 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Nigel Senior on 29 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Nigel Senior on 29 December 2009 (1 page) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Andrew David Senior on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/05; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/05; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 lowther road sheffield south yorkshire S6 2DQ (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 lowther road sheffield south yorkshire S6 2DQ (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Return made up to 29/12/02; full list of members
|
3 April 2003 | Return made up to 29/12/02; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 February 2002 | Return made up to 29/12/01; full list of members
|
25 February 2002 | Return made up to 29/12/01; full list of members
|
8 August 2001 | Registered office changed on 08/08/01 from: c/o wells richardson cannon house rutland road sheffield S3 8DP (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: c/o wells richardson cannon house rutland road sheffield S3 8DP (1 page) |
14 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (1 page) |
16 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (18 pages) |
29 December 2000 | Incorporation (18 pages) |